- Company Overview for KAREN DEMPSTER COMMUNICATIONS LIMITED (09054587)
- Filing history for KAREN DEMPSTER COMMUNICATIONS LIMITED (09054587)
- People for KAREN DEMPSTER COMMUNICATIONS LIMITED (09054587)
- More for KAREN DEMPSTER COMMUNICATIONS LIMITED (09054587)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 May 2020 | DS01 | Application to strike the company off the register | |
15 Dec 2019 | AA | Micro company accounts made up to 30 September 2019 | |
10 Oct 2019 | AA01 | Previous accounting period extended from 31 May 2019 to 30 September 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
26 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
24 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
14 Nov 2017 | AA | Micro company accounts made up to 31 May 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
04 Jan 2017 | AD01 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 | |
07 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
22 Jul 2015 | AD01 | Registered office address changed from 15 Somerville Road Cobham Surrey KT11 2QT to Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 22 July 2015 | |
14 Jul 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
10 Jun 2015 | TM01 | Termination of appointment of Justin Andrew Robbins as a director on 9 June 2015 | |
12 Sep 2014 | AP01 | Appointment of Mr Justin Andrew Robbins as a director on 23 May 2014 | |
23 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-23
|